BROADREACH NETWORKS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Broadreach Networks Limited. The company was founded 5 years ago and was given the registration number 12560467. The firm's registered office is in CROWTHORNE. You can find them at Tithe House, Dukes Ride, Crowthorne, . This company's SIC code is 61100 - Wired telecommunications activities.
Company Information
Name | : | BROADREACH NETWORKS LIMITED |
---|
Company Number | : | 12560467 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 16 April 2020 |
---|
End of financial year | : | 31 December 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 61100 - Wired telecommunications activities
|
---|
Office Address & Contact
Registered Address | : | Tithe House, Dukes Ride, Crowthorne, England, RG45 6LZ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Spaces, 9, Greyfriars Road, Reading, England, RG1 1NU | Director | 08 May 2020 | Active |
Spaces, 9, Greyfriars Road, Reading, England, RG1 1NU | Director | 16 April 2020 | Active |
People with Significant Control
Connect Infrastructure Topco Limited |
Notified on | : | 13 May 2024 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 15, Bedford Street, London, United Kingdom, WC2E 9HE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Connect Infrastructure Bidco Limited |
Notified on | : | 13 May 2024 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 15, Bedford Street, London, United Kingdom, WC2E 9HE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Cityfibre Holdco Limited |
Notified on | : | 13 May 2024 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 15, Bedford Street, London, United Kingdom, WC2E 9HE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Cityfibre Infrastructure Holdings Limited |
Notified on | : | 13 May 2024 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 15, Bedford Street, London, United Kingdom, WC2E 9HE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
David Wassong |
Notified on | : | 25 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1970 |
---|
Nationality | : | American |
---|
Country of residence | : | United States |
---|
Address | : | 320, Park Avenue, New York, United States, NY 10022 |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Ravi Yadav |
Notified on | : | 25 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1968 |
---|
Nationality | : | American |
---|
Country of residence | : | United States |
---|
Address | : | 320, Park Avenue, New York, United States, NY 10022 |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Ravi Yadav |
Notified on | : | 25 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1968 |
---|
Nationality | : | American |
---|
Country of residence | : | United States |
---|
Address | : | 320, Park Avenue, New York, United States, NY 10022 |
---|
Nature of control | : | - Right to appoint and remove directors as firm
|
---|
David Wassong |
Notified on | : | 25 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1970 |
---|
Nationality | : | American |
---|
Country of residence | : | United States |
---|
Address | : | 320, Park Avenue, New York, United States, NY 10022 |
---|
Nature of control | : | - Right to appoint and remove directors as firm
|
---|
Mr Benjamin Lewis Bresler |
Notified on | : | 18 June 2020 |
---|
Status | : | Active |
---|
Date of birth | : | March 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Tithe House, Dukes Ride, Crowthorne, England, RG45 6LZ |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Tom Llewelyn Williams |
Notified on | : | 16 April 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Tithe House, Dukes Ride, Crowthorne, England, RG45 6LZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)